- Company Overview for PLAYGROUP VENTURES LIMITED (10842129)
- Filing history for PLAYGROUP VENTURES LIMITED (10842129)
- People for PLAYGROUP VENTURES LIMITED (10842129)
- More for PLAYGROUP VENTURES LIMITED (10842129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
27 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CERTNM |
Company name changed edteam group LIMITED\certificate issued on 26/06/23
|
|
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
03 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
11 May 2020 | PSC04 | Change of details for Mr Shahzad Ali as a person with significant control on 8 May 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2019 | CH01 | Director's details changed for Madiha Adil on 26 April 2019 | |
28 Apr 2019 | PSC04 | Change of details for Madiha Adil as a person with significant control on 26 April 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 August 2018
|
|
28 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 36 Scotts Place Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Place Bromley BR1 3QD on 20 August 2018 |